FLEXCRETE TECHNOLOGIES LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

13/11/2413 November 2024 Full accounts made up to 2023-12-31

View Document

22/10/2422 October 2024 Appointment of Dr Brent Tyson as a director on 2024-10-10

View Document

22/10/2422 October 2024 Termination of appointment of Paul Andrew Westcott as a director on 2024-10-01

View Document

18/04/2418 April 2024 Director's details changed for Mr Olimpio Manuel Duarte Salgueiro on 2024-04-16

View Document

13/01/2413 January 2024 Full accounts made up to 2022-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

11/08/2311 August 2023 Appointment of Mr Olimpio Manuel Duarte Salgueiro as a director on 2023-08-07

View Document

21/07/2321 July 2023 Termination of appointment of James William Morton as a director on 2023-07-19

View Document

06/07/236 July 2023 Termination of appointment of Patrick John Love as a director on 2023-06-30

View Document

13/05/2313 May 2023 Full accounts made up to 2021-12-31

View Document

04/04/234 April 2023 Appointment of Mr Paul Andrew Westcott as a director on 2023-04-01

View Document

03/04/233 April 2023 Termination of appointment of Nigel Atkinson as a director on 2023-03-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

17/05/2217 May 2022 Appointment of Mr Patrick John Love as a director on 2022-04-25

View Document

21/04/2221 April 2022 Auditor's resignation

View Document

21/04/2221 April 2022 Auditor's resignation

View Document

04/04/224 April 2022 Appointment of Mr Richard Simpson as a director on 2022-03-31

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

22/12/2122 December 2021 Full accounts made up to 2020-12-31

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

06/10/196 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, SECRETARY LYNETTE CARTER

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BOOTH

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR JAMES WILLIAM MORTON

View Document

06/02/186 February 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERNATIONAL PAINT LIMITED

View Document

18/01/1818 January 2018 CESSATION OF WILLIAM GRAHAM JAMES AS A PSC

View Document

18/01/1818 January 2018 CESSATION OF CHRISTOPHER GEORGE LLOYD AS A PSC

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH GARRETT

View Document

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MARK BOOTH

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR MAURICIO BANNWART

View Document

17/07/1717 July 2017 05/07/2017

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LLOYD

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR MAURICIO BANNWART

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES

View Document

02/07/172 July 2017 DIRECTOR APPOINTED SARAH GARRETT

View Document

02/07/172 July 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LLOYD

View Document

02/07/172 July 2017 REGISTERED OFFICE CHANGED ON 02/07/2017 FROM TOMLINSON ROAD LEYLAND LANCASHIRE PR25 2DY

View Document

02/07/172 July 2017 SECRETARY APPOINTED LYNETTE JEAN CHERRYL CARTER

View Document

02/07/172 July 2017 DIRECTOR APPOINTED MR DAVID NEIL WILLIAMS

View Document

02/07/172 July 2017 DIRECTOR APPOINTED NIGEL ATKINSON

View Document

30/06/1730 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/03/1629 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/03/1530 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/03/1431 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/03/1328 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/03/1228 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/03/1130 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/05/1013 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE LLOYD / 27/03/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GRAHAM JAMES / 27/03/2010

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LLOYD / 27/03/2008

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: BROCKHOLES VIEW PRESTON LANCASHIRE PR1 4BH

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

28/05/0528 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 NC INC ALREADY ADJUSTED 04/05/05

View Document

26/05/0526 May 2005 £ NC 100/50000 04/05/

View Document

20/05/0520 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0515 April 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: C/O BRABNERS CHAFFE STREET 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 COMPANY NAME CHANGED BRABCO 513 LIMITED CERTIFICATE ISSUED ON 14/04/05

View Document

22/03/0522 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company